Having been setup in 2001, I.P. Integration Ltd has its registered office in Reading, it's status is listed as "Active". Deller, Laura Louise, Adventure Finance Limited, Lawrence, Stewart Andrew, Warrior, Kristin Noelle, Jones, Darren, Lawrence, Stephen Paul, Lawrence, Stewart Andrew, Adventure Finance Investments Ltd are listed as directors of this business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADVENTURE FINANCE LIMITED | 14 June 2018 | - | 1 |
JONES, Darren | 01 August 2002 | 23 December 2002 | 1 |
LAWRENCE, Stephen Paul | 01 August 2002 | 01 April 2003 | 1 |
LAWRENCE, Stewart Andrew | 01 July 2012 | 21 March 2013 | 1 |
ADVENTURE FINANCE INVESTMENTS LTD | 01 January 2012 | 14 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELLER, Laura Louise | 01 January 2019 | - | 1 |
LAWRENCE, Stewart Andrew | 09 February 2012 | 21 March 2013 | 1 |
WARRIOR, Kristin Noelle | 21 March 2013 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 31 May 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AA - Annual Accounts | 02 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
CS01 - N/A | 28 June 2019 | |
TM02 - Termination of appointment of secretary | 08 January 2019 | |
AP03 - Appointment of secretary | 08 January 2019 | |
RESOLUTIONS - N/A | 24 July 2018 | |
MR01 - N/A | 13 July 2018 | |
MR01 - N/A | 09 July 2018 | |
MR01 - N/A | 03 July 2018 | |
AP02 - Appointment of corporate director | 14 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
MR04 - N/A | 05 June 2018 | |
MR04 - N/A | 05 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 May 2018 | |
CS01 - N/A | 17 May 2018 | |
CS01 - N/A | 16 May 2018 | |
PSC07 - N/A | 16 May 2018 | |
PSC02 - N/A | 16 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 April 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
MR01 - N/A | 20 January 2014 | |
MR05 - N/A | 09 January 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 10 May 2013 | |
TM02 - Termination of appointment of secretary | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AP03 - Appointment of secretary | 22 March 2013 | |
AP01 - Appointment of director | 05 July 2012 | |
AP01 - Appointment of director | 05 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 May 2012 | |
AR01 - Annual Return | 08 May 2012 | |
CH02 - Change of particulars for corporate director | 08 May 2012 | |
AD01 - Change of registered office address | 10 April 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
AP03 - Appointment of secretary | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 09 February 2012 | |
AP02 - Appointment of corporate director | 04 January 2012 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 24 May 2011 | |
TM02 - Termination of appointment of secretary | 24 May 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH04 - Change of particulars for corporate secretary | 19 May 2010 | |
CH02 - Change of particulars for corporate director | 19 May 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 31 May 2007 | |
353 - Register of members | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
AA - Annual Accounts | 15 August 2006 | |
225 - Change of Accounting Reference Date | 29 June 2006 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 07 June 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
363s - Annual Return | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
363s - Annual Return | 18 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2002 | |
123 - Notice of increase in nominal capital | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2002 | |
287 - Change in situation or address of Registered Office | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
CERTNM - Change of name certificate | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
287 - Change in situation or address of Registered Office | 06 June 2001 | |
123 - Notice of increase in nominal capital | 06 June 2001 | |
NEWINC - New incorporation documents | 03 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 10 January 2014 | Outstanding |
N/A |
Guarantee & debenture | 16 May 2012 | Outstanding |
N/A |
Rent deposit deed | 23 February 2011 | Fully Satisfied |
N/A |
Debenture | 26 March 2009 | Fully Satisfied |
N/A |
All assets debenture | 10 November 2006 | Fully Satisfied |
N/A |
Debenture | 31 July 2003 | Fully Satisfied |
N/A |
All assets debenture deed | 10 June 2002 | Fully Satisfied |
N/A |
Debenture | 02 July 2001 | Fully Satisfied |
N/A |